ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Continental Access Limited

Continental Access Limited is a liquidation company incorporated on 26 October 2015 with the registered office located in London, City of London. Continental Access Limited was registered 9 years ago.
Status
Liquidation
In compulsory liquidation since 2 years 11 months ago
Company No
09840642
Private limited company
Age
9 years
Incorporated 26 October 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1107 days
Dated 18 August 2021 (4 years ago)
Next confirmation dated 18 August 2022
Was due on 1 September 2022 (3 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1139 days
For period 1 Nov31 Oct 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2021
Was due on 31 July 2022 (3 years ago)
Contact
Address
Menzies Llp
4th Floor, 95 Gresham Street
London
EC2V 7AB
Address changed on 4 Mar 2025 (6 months ago)
Previous address was Lynton House 7-12 Tavistock Square London WC1H 9LT
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Nigerian • Lives in UK • Born in Oct 1972
Mr Chidi King Ibeanu
PSC • Nigerian • Lives in UK • Born in Oct 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Prestige Mobile Car Cleaners Ltd
Chidi King Ibeanu is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2020)
Period Ended
31 Oct 2020
For period 31 Oct31 Oct 2020
Traded for 12 months
Cash in Bank
£110.98K
Increased by £110.4K (+19234%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£166.28K
Increased by £160.71K (+2883%)
Total Liabilities
-£190.59K
Increased by £185.15K (+3402%)
Net Assets
-£24.32K
Decreased by £24.45K (-18661%)
Debt Ratio (%)
115%
Increased by 16.97% (+17%)
Latest Activity
Registered Address Changed
6 Months Ago on 4 Mar 2025
Registered Address Changed
2 Years 11 Months Ago on 10 Oct 2022
Liquidator Appointed
2 Years 11 Months Ago on 10 Oct 2022
Court Order to Wind Up
2 Years 11 Months Ago on 30 Sep 2022
Confirmation Submitted
4 Years Ago on 3 Sep 2021
Registered Address Changed
4 Years Ago on 10 Jun 2021
Mr Chidi King Ibeanu Details Changed
4 Years Ago on 10 Jun 2021
Full Accounts Submitted
4 Years Ago on 15 Mar 2021
Mr Chidi King Ibeanu Details Changed
4 Years Ago on 11 Dec 2020
Mr Chidi King Ibeanu (PSC) Details Changed
8 Years Ago on 25 Oct 2016
Get Credit Report
Discover Continental Access Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on 4 March 2025
Submitted on 4 Mar 2025
Progress report in a winding up by the court
Submitted on 26 Nov 2024
Progress report in a winding up by the court
Submitted on 28 Nov 2023
Appointment of a liquidator
Submitted on 10 Oct 2022
Registered office address changed from Level 8 One Canada Square Canary Wharf London E14 5AA England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 10 October 2022
Submitted on 10 Oct 2022
Order of court to wind up
Submitted on 30 Sep 2022
Appointment of provisional liquidator
Submitted on 17 Aug 2022
Confirmation statement made on 18 August 2021 with no updates
Submitted on 3 Sep 2021
Director's details changed for Mr Chidi King Ibeanu on 10 June 2021
Submitted on 10 Jun 2021
Registered office address changed from Unit 4 Bramber Court Bramber Road London W14 9PW England to Level 8 One Canada Square Canary Wharf London E14 5AA on 10 June 2021
Submitted on 10 Jun 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year